Search icon

INSTRUMENTS FOR HOPE LLC

Company Details

Entity Name: INSTRUMENTS FOR HOPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L18000097813
FEI/EIN Number 825343583
Address: 2600 East Bay Dr, Largo, FL, 33771, US
Mail Address: 2600 East Bay Dr, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417417940 2019-03-21 2021-06-10 2600 E BAY DR STE 205, LARGO, FL, 337712487, US 2600 E BAY DR STE 205, LARGO, FL, 337712487, US

Contacts

Phone +1 727-204-4781

Authorized person

Name DANIELLE MARCUM
Role OWNER
Phone 7272044781

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 385H00000X - Respite Care
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No
Taxonomy Code 385HR2065X - Child Physical Disabilities Respite Care
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 101371500
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTRUMENTS FOR HOPE LLC - 401(K) PLAN 2023 825343583 2024-09-03 INSTRUMENTS FOR HOPE LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 621610
Sponsor’s telephone number 7272044781
Plan sponsor’s address 2600 E BAY DR, STE 205, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETE WAYNE J Agent 12419 Chickasaw Trail, Largo, FL, 33774

Authorized Representative

Name Role Address
PETE WAYNE J Authorized Representative 12419 Chickasaw Trail, Largo, FL, 33774
MARCUM DANIELLE N Authorized Representative 2339 Kings Point Dr, Largo, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2600 East Bay Dr, Suite 205, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2020-04-15 2600 East Bay Dr, Suite 205, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 12419 Chickasaw Trail, Largo, FL 33774 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-08-06
Florida Limited Liability 2018-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State